About

Registered Number: 01882632
Date of Incorporation: 04/02/1985 (39 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2016 (7 years and 6 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Founded in 1985, Cyclone Courier Company Ltd has its registered office in Southend On Sea, Essex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Cyclone Courier Company Ltd. The companies directors are listed as Hyslop, Catherine Elizabeth, Odd, Gregory Dane, Travis, Hilary, Carruthers, Angus, Gower, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Angus N/A 01 July 1997 1
GOWER, Michael 02 April 1993 14 February 1999 1
Secretary Name Appointed Resigned Total Appointments
HYSLOP, Catherine Elizabeth 06 August 1998 28 September 2001 1
ODD, Gregory Dane 16 December 1994 06 August 1998 1
TRAVIS, Hilary 01 March 1997 01 April 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 August 2016
4.68 - Liquidator's statement of receipts and payments 19 November 2015
4.68 - Liquidator's statement of receipts and payments 25 November 2014
4.68 - Liquidator's statement of receipts and payments 13 November 2013
2.24B - N/A 11 October 2012
2.34B - N/A 18 September 2012
2.23B - N/A 12 June 2012
2.17B - N/A 23 May 2012
2.16B - N/A 17 May 2012
AD01 - Change of registered office address 03 April 2012
2.12B - N/A 03 April 2012
MG01 - Particulars of a mortgage or charge 26 March 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
AA - Annual Accounts 30 March 2010
225 - Change of Accounting Reference Date 15 September 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 17 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 17 May 2004
225 - Change of Accounting Reference Date 23 January 2004
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
123 - Notice of increase in nominal capital 16 July 2003
AA - Annual Accounts 20 June 2003
395 - Particulars of a mortgage or charge 24 May 2003
363s - Annual Return 15 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
395 - Particulars of a mortgage or charge 15 March 2003
363s - Annual Return 10 June 2002
395 - Particulars of a mortgage or charge 08 March 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 05 December 2000
363a - Annual Return 17 May 2000
AA - Annual Accounts 27 March 2000
363a - Annual Return 24 May 1999
AA - Annual Accounts 02 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
123 - Notice of increase in nominal capital 25 February 1999
287 - Change in situation or address of Registered Office 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
363a - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 30 April 1998
RESOLUTIONS - N/A 27 April 1998
169 - Return by a company purchasing its own shares 23 April 1998
288b - Notice of resignation of directors or secretaries 29 September 1997
363a - Annual Return 20 July 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
AA - Annual Accounts 27 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1996
363a - Annual Return 23 May 1996
363(353) - N/A 23 May 1996
AA - Annual Accounts 22 March 1996
395 - Particulars of a mortgage or charge 16 January 1996
353a - Register of members in non-legible form 09 August 1995
363x - Annual Return 09 August 1995
288 - N/A 14 February 1995
AA - Annual Accounts 25 October 1994
363x - Annual Return 08 July 1994
288 - N/A 18 January 1994
AA - Annual Accounts 12 December 1993
353 - Register of members 15 July 1993
363x - Annual Return 15 July 1993
AA - Annual Accounts 24 March 1993
363x - Annual Return 12 May 1992
AA - Annual Accounts 07 April 1992
288 - N/A 24 September 1991
288 - N/A 24 September 1991
363x - Annual Return 24 September 1991
169 - Return by a company purchasing its own shares 03 April 1991
AA - Annual Accounts 19 February 1991
287 - Change in situation or address of Registered Office 21 August 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 10 May 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 27 July 1989
287 - Change in situation or address of Registered Office 17 July 1989
RESOLUTIONS - N/A 19 June 1989
AUD - Auditor's letter of resignation 13 June 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 22 December 1987
395 - Particulars of a mortgage or charge 13 August 1987
363 - Annual Return 07 July 1987
PUC 2 - N/A 01 July 1987
MISC - Miscellaneous document 04 February 1985
NEWINC - New incorporation documents 04 February 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2012 Outstanding

N/A

Fixed and floating charge 04 May 2006 Outstanding

N/A

Fixed and floating charge 08 May 2003 Outstanding

N/A

Fixed and floating charge 04 March 2003 Outstanding

N/A

Fixed and floating charge 04 March 2002 Outstanding

N/A

Mortgage debenture 10 January 1996 Fully Satisfied

N/A

Debenture 11 August 1987 Fully Satisfied

N/A

Letter of charge 11 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.